Entity Name: | ENABLING NONPROFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N07000011991 |
FEI/EIN Number | 261575001 |
Address: | 14604 Grenadine Dr, TAMPA, FL, 33613, US |
Mail Address: | 14604 Grenadine Dr, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROVE BRENDA J | Agent | 14604 Grenadine Dr, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
GROVE BRENDA J | Chief Executive Officer | 2601 W Lake Ave, Peoria, FL, 61615 |
Name | Role | Address |
---|---|---|
GROVE BRENDA | President | 2601 W Lake Ave, Peoria, IL, 61615 |
Name | Role | Address |
---|---|---|
Fisher Gerald | Director | 3802 W Carmel Ave, Peoria, IL, 61615 |
Perry Virgil J | Director | 14604 Grenadine Dr, Tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
Banks Malorie | Treasurer | 1639 Ramsford Cove, Cordova, TN, 38016 |
Name | Role | Address |
---|---|---|
Caldwell Zaire | Secretary | 1639 Ramsford Cove, Cordova, TN, 38016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 14604 Grenadine Dr, Unit #6, TAMPA, FL 33613 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004813 | LAPSED | 1000000286373 | HILLSBOROU | 2012-12-21 | 2023-01-02 | $ 444.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State